- Company Overview for SITE PERSONNEL LTD (04245016)
- Filing history for SITE PERSONNEL LTD (04245016)
- People for SITE PERSONNEL LTD (04245016)
- Charges for SITE PERSONNEL LTD (04245016)
- Insolvency for SITE PERSONNEL LTD (04245016)
- More for SITE PERSONNEL LTD (04245016)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2020 | |
10 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2019 | |
05 Dec 2018 | PSC04 | Change of details for Miss Laure-Anne Rouhaud as a person with significant control on 9 November 2018 | |
04 Dec 2018 | PSC04 | Change of details for Miss Laure-Anne Rouhaud as a person with significant control on 9 November 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Laure Anne Rouhaud on 9 November 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Laure Anne Rouhaud on 9 November 2018 | |
04 Dec 2018 | CH03 | Secretary's details changed for Miss Laure Anne Rouhaud on 9 November 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Suite D South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH to Salisbury House Station Road Cambridge CB1 2LA on 4 September 2018 | |
26 Aug 2018 | LIQ02 | Statement of affairs | |
26 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | TM01 | Termination of appointment of David Daniel Marshall as a director on 17 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
14 Jul 2017 | PSC04 | Change of details for Miss Laure-Anne Rouhaud as a person with significant control on 22 June 2017 | |
14 Jul 2017 | PSC04 | Change of details for Miss Laure-Anne Rouhaud as a person with significant control on 7 October 2016 | |
13 Jul 2017 | PSC04 | Change of details for Mr Paul Theodore Keutgen as a person with significant control on 1 June 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Paul Theodore Keutgen on 1 June 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Paul Theodore Keutgen on 1 June 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mr Paul Theodore Keutgen as a person with significant control on 1 June 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Laure Anne Rouhaud on 23 September 2016 |